(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/07/01
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor, 449 Brook Lane Birmingham B13 0BT England on 2023/10/23 to 17 George Street Balsall Heath Birmingham B12 9RG
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/07/01
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/08/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/07/01.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/14
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/07/01
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/14
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/08/31
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/14
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf 19 22-28 George Street Balsall Heath Birmingham West Midlands B12 9RG England on 2020/09/24 to Ground Floor, 449 Brook Lane Birmingham B13 0BT
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/01.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/07/01
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf 19 George Street Balsall Heath Birmingham B12 9RG England on 2020/07/21 to Gf 19 22-28 George Street Balsall Heath Birmingham West Midlands B12 9RG
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/01
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/01
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/01
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 93 st. Nicholas Street Coventry CV1 4BN United Kingdom on 2020/07/21 to Gf 19 George Street Balsall Heath Birmingham B12 9RG
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, May 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/06
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2020/02/06
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/06
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/23
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/08/24
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/16
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2018/08/24, company appointed a new person to the position of a secretary
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/24
filed on: 16th, July 2019
| persons with significant control
|
Free Download
|
(AP01) New director appointment on 2018/08/24.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/06
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/08/24
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|